- Company Overview for WOLVERHAMPTON GLASS LIMITED (07266278)
- Filing history for WOLVERHAMPTON GLASS LIMITED (07266278)
- People for WOLVERHAMPTON GLASS LIMITED (07266278)
- Charges for WOLVERHAMPTON GLASS LIMITED (07266278)
- Insolvency for WOLVERHAMPTON GLASS LIMITED (07266278)
- More for WOLVERHAMPTON GLASS LIMITED (07266278)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2024 | |
07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 December 2023 | |
16 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Dec 2022 | AD01 | Registered office address changed from Finch & Associates, Unit 2 Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7SJ England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 17 December 2022 | |
17 Dec 2022 | LIQ02 | Statement of affairs | |
17 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from Block 1, Bay 1, Progress Point Pensnett Trading Estate Kingswinford DY6 7FT England to Finch & Associates, Unit 2 Clevedon Hall Estate Victoria Road Clevedon North Somerset BS21 7SJ on 28 April 2022 | |
04 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Mar 2022 | PSC05 | Change of details for Sustainium Group Limited as a person with significant control on 15 September 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from Pelham Works Pelham Street Wolverhampton West Midlands WV3 0BJ to Block 1, Bay 1, Progress Point Pensnett Trading Estate Kingswinford DY6 7FT on 29 October 2020 | |
16 Sep 2020 | MR01 | Registration of charge 072662780001, created on 1 September 2020 | |
15 Sep 2020 | PSC07 | Cessation of Stephen John Newey as a person with significant control on 1 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Neal Simon Harper as a director on 1 September 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Neal Simon Harper as a director on 1 September 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Stephen John Newey as a director on 1 September 2020 | |
15 Sep 2020 | PSC02 | Notification of Sustainium Group Limited as a person with significant control on 1 September 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
12 Dec 2019 | AP01 | Appointment of Mr Neal Harper as a director on 1 November 2019 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 |